THE WOW FOUNDATION

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-04-20 with no updates

View Document

30/04/2530 April 2025 Appointment of Dame Alison Rose as a director on 2025-04-22

View Document

26/02/2526 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Director's details changed for Ms Nusrath Hassan on 2025-02-14

View Document

14/02/2514 February 2025 Director's details changed for Ms Sandi Toksvig on 2025-02-14

View Document

01/11/241 November 2024 Appointment of Ms Sandi Toksvig as a director on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Jayanthi Kuru-Utumpala as a director on 2024-06-26

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

07/05/247 May 2024 Appointment of Dr Vanessa Jane Ogden as a director on 2023-12-13

View Document

04/03/244 March 2024 Full accounts made up to 2023-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-05-31

View Document

19/01/2219 January 2022 Appointment of Dr Anne-Marie Osamwenze Imafidon as a director on 2021-12-15

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Termination of appointment of Vanessa Jane Ogden as a director on 2021-10-14

View Document

30/07/2130 July 2021 Registered office address changed from Grey, the Johnson Building 77 Hatton Garden London EC1N 8JS England to The Hkx Building 3 Pancras Square London N1C 4AG on 2021-07-30

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

16/07/2116 July 2021 Termination of appointment of Anne- Marie Imafidon as a director on 2021-07-15

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 ALTER ARTICLES 25/03/2020

View Document

02/06/202 June 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 65 CANAL BUILDINGS 135 SHEPHERDESS WALK LONDON N1 7RR

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS JAYANTHI KURU-UTUMPALA

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA REEVES / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA REEVES / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR RICHARD COLLIER-KEYWOOD

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MS SHEVAUN HAVILAND

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MS ANNE- MARIE IMAFIDON

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE- MARIE IMAFIDON / 27/02/2020

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NUSRATH HASSAN / 13/02/2020

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED DR. VANESSA JANE OGDEN

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MISS NUSRATH HASSAN

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MRS BARBARA REEVES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MISS COLETTE MARY BAILEY

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company